(CS01) Confirmation statement with no updates Friday 18th August 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 36-38 Mortimer Street Radiant House, 1st Floor London W1W 7RG. Change occurred on Wednesday 28th July 2021. Company's previous address: The Nines, Pill Box, Unit 117 115 Coventry Road Bethnal Green London E2 6GG England.
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th July 2020 to Wednesday 29th July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Tuesday 30th July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address The Nines Pill Box, Unit 117 115 Coventry Road Bethmal Green London E2 6GG. Change occurred on Monday 2nd September 2019. Company's previous address: Suite 396, 3rd Floor 50 Eastcastle Street London W1W 8EA England.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Nines, Pill Box, Unit 117 115 Coventry Road Bethnal Green London E2 6GG. Change occurred on Monday 2nd September 2019. Company's previous address: The Nines Pill Box, Unit 117 115 Coventry Road Bethmal Green London E2 6GG England.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 18th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 18th August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 396, 3rd Floor 50 Eastcastle Street London W1W 8EA. Change occurred on Friday 8th September 2017. Company's previous address: Unit 9 Crusader Industrial Estate Hermitage Road London N4 1LZ.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096745550001, created on Thursday 30th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 18th August 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 7th July 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 7th July 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 7th July 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th July 2015.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
(NEWINC) Company registration
filed on: 7th, July 2015
| incorporation
|
Free Download
(8 pages)
|